EDGELIME LIMITED
Status | ACTIVE |
Company No. | 02868178 |
Category | Private Limited Company |
Incorporated | 02 Nov 1993 |
Age | 30 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EDGELIME LIMITED is an active private limited company with number 02868178. It was incorporated 30 years, 7 months, 3 days ago, on 02 November 1993. The company address is The Mills The Mills, Derby, DE1 2RJ, Derbyshire, England.
Company Fillings
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Mrs Anna Bell Mclean Osborne
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Mr George Roy Osborne
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Address
Type: AD01
Old address: 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom
Change date: 2022-03-15
New address: The Mills Canal Street Derby Derbyshire DE1 2RJ
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
Old address: 10-11 st. James Court Friar Gate Derby DE1 1BT
New address: 81 Burton Road Derby Derbyshire DE1 1TJ
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
New address: 10-11 st. James Court Friar Gate Derby DE1 1BT
Old address: Cedar House 35 Ashbourne Road Derby DE22 3FS
Change date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: George Roy Osborne
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Bell Mclean Osborne
Change date: 2012-10-01
Documents
Change person secretary company with change date
Date: 13 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: George Roy Osborne
Change date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Bell Mclean Osborne
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 23 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 23/12/04 from: 6 vernon street derby DE1 1FR
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 15 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/97; no change of members
Documents
Accounts with accounts type small
Date: 06 Jun 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Oct 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/95; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 28 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/94; full list of members
Documents
Legacy
Date: 09 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 19 May 1994
Category: Address
Type: 287
Description: Registered office changed on 19/05/94 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Some Companies
19 FOREST COURT,CHESTERFIELD,S43 4UW
Number: | 06608903 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIMS MANAGEMENT GROUP LIMITED
10 OXFORD ROAD,GERRARDS CROSS,SL9 7AZ
Number: | 11591985 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11956370 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY
Number: | 05923368 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BEELEIGH LINK,CHELMSFORD,CM2 6PH
Number: | 08392043 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINHAM HOUSE, 2ND FLOOR, MANOR,RAINHAM,RM13 8RA
Number: | 05890507 |
Status: | ACTIVE |
Category: | Private Limited Company |